Background WavePink WaveYellow Wave

YORK SCIENCE PARK LIMITED (02939132)

YORK SCIENCE PARK LIMITED (02939132) is an active UK company. incorporated on 15 June 1994. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORK SCIENCE PARK LIMITED has been registered for 31 years. Current directors include BADCOCK, Kenneth John, FORDYCE, Mark James, TREHAN, Kiran and 1 others.

Company Number
02939132
Status
active
Type
ltd
Incorporated
15 June 1994
Age
31 years
Address
Heslington Hall, York, YO10 5DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BADCOCK, Kenneth John, FORDYCE, Mark James, TREHAN, Kiran, WOODS, Lisa Valerie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK SCIENCE PARK LIMITED

YORK SCIENCE PARK LIMITED is an active company incorporated on 15 June 1994 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORK SCIENCE PARK LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02939132

LTD Company

Age

31 Years

Incorporated 15 June 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED
From: 15 June 1994To: 14 August 2008
Contact
Address

Heslington Hall Heslington York, YO10 5DD,

Timeline

51 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
May 24
Director Left
Jul 25
2
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEARLOVE, Matthew Peter

Active
Heslington Hall, YorkYO10 5DD
Secretary
Appointed 18 Mar 2025

BADCOCK, Kenneth John

Active
Heslington Hall, YorkYO10 5DD
Born December 1968
Director
Appointed 19 Jun 2023

FORDYCE, Mark James

Active
Heslington Hall, YorkYO10 5DD
Born August 1963
Director
Appointed 10 Jan 2024

TREHAN, Kiran

Active
Heslington Hall, YorkYO10 5DD
Born September 1965
Director
Appointed 22 Sept 2020

WOODS, Lisa Valerie

Active
Heslington Hall, YorkYO10 5DD
Born November 1966
Director
Appointed 08 Nov 2022

ALLY, Bibi Rahima

Resigned
68 Ruskin Road, CarshaltonSM5 3DH
Secretary
Appointed 15 Jun 1994
Resigned 20 Jul 1994

CALLEN, Philip David

Resigned
Heslington Hall, YorkYO10 5DD
Secretary
Appointed 30 Sept 2022
Resigned 18 Mar 2025

GILBERT, Graham Charles

Resigned
The Grange, YorkYO42 4RW
Secretary
Appointed 20 Jul 1994
Resigned 26 Jul 2002

SLADE, Michael John

Resigned
Heslington Hall, YorkYO10 5DD
Secretary
Appointed 26 Jul 2002
Resigned 05 Aug 2022

BRECH, Robert, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born September 1946
Director
Appointed 26 Apr 2001
Resigned 31 Dec 2016

BRERETON, Simon Mark

Resigned
Heslington Hall, YorkYO10 5DD
Born February 1963
Director
Appointed 02 Mar 2021
Resigned 18 Nov 2021

CALLOW, Philip David

Resigned
Station Rise, YorkYO1 6GA
Born November 1960
Director
Appointed 01 Jan 2017
Resigned 31 May 2019

CANTOR, Brian, Professor

Resigned
Vice Chancellors House, YorkYO10 5DZ
Born January 1948
Director
Appointed 19 Feb 2004
Resigned 31 Dec 2005

CARLISLE, Michael, Sir

Resigned
St. Ovin, YorkYO62 6TL
Born December 1929
Director
Appointed 28 Jul 1994
Resigned 31 Jul 2001

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 15 Jun 1994
Resigned 30 Jul 1994

COLLINS, Nicholas Matthew

Resigned
Heslington Hall, YorkYO10 5DD
Born July 1973
Director
Appointed 31 May 2019
Resigned 09 Feb 2021

FLANAGAN, Richard Anthony

Resigned
Heslington Hall, YorkYO10 5DD
Born February 1965
Director
Appointed 25 Apr 2013
Resigned 14 Feb 2017

FRENCH, Jonathan Edward

Resigned
85 East Parade, YorkYO3 7YD
Born October 1951
Director
Appointed 20 Jul 1994
Resigned 20 Feb 1997

GILBERT, Graham Charles

Resigned
The Grange, YorkYO42 4RW
Born January 1947
Director
Appointed 28 Jul 1994
Resigned 20 Jan 2004

GILBERT, Susanne Veien Bolwig

Resigned
The Grange, YorkYO42 4RW
Born March 1946
Director
Appointed 26 Apr 2001
Resigned 01 Oct 2009

GREENWOOD, Jonathan Mark

Resigned
Heslington Hall, YorkYO10 5DD
Born May 1963
Director
Appointed 01 Aug 2015
Resigned 16 Jul 2025

HENDERSON, David John

Resigned
9 Riverside Crescent, YorkYO32 9SY
Born January 1941
Director
Appointed 01 Jul 2000
Resigned 10 Jul 2003

HENSHALL, Christopher Harry, Dr

Resigned
13 St Marys Grove, LondonN1 2NT
Born February 1954
Director
Appointed 01 Jan 2006
Resigned 23 Apr 2010

JACKSON, Andrew, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born July 1973
Director
Appointed 07 Apr 2022
Resigned 18 May 2024

JAMIESON BALL, Ceredig Ieuan Saville

Resigned
Emily Mews, YorkYO10 3ER
Born August 1979
Director
Appointed 10 Jul 2003
Resigned 05 May 2011

KEY, David Michael

Resigned
Heslington Hall, YorkYO10 5DD
Born February 1958
Director
Appointed 01 Jan 2017
Resigned 13 Oct 2020

LOFFILL, Maureen

Resigned
Heslington Hall, YorkYO10 5DD
Born March 1950
Director
Appointed 27 Oct 2005
Resigned 31 Dec 2016

MCALEESE, Jenny Louise

Resigned
Heslington Hall, YorkYO10 5DD
Born April 1963
Director
Appointed 01 Oct 2016
Resigned 10 Feb 2022

MCBETH, David George, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born December 1963
Director
Appointed 02 Jan 2020
Resigned 22 Sept 2020

MCMEEKING, Roger Gilchrist

Resigned
52 Heworth Green, YorkYO31 7TQ
Born June 1935
Director
Appointed 20 Jul 1994
Resigned 31 Aug 1999

MELLORS, Colin

Resigned
Heslington Hall, YorkYO10 5DD
Born June 1949
Director
Appointed 23 Apr 2010
Resigned 31 Mar 2015

MELVILLE, John Williamson

Resigned
30 Crick Road, RugbyCV21 4DX
Born February 1949
Director
Appointed 20 Jul 1994
Resigned 19 Oct 2000

MILLARD, Alan Robert

Resigned
Heslington Hall, YorkYO10 5DD
Born July 1962
Director
Appointed 01 Mar 2017
Resigned 22 Jan 2020

RANSON, Roger Phillip

Resigned
St. Leonards Place, YorkYO1 7ET
Born April 1958
Director
Appointed 22 Sept 2011
Resigned 31 May 2012

ROBARDS, Anthony William, Professor

Resigned
Heslington Hall, YorkYO10 5DD
Born April 1940
Director
Appointed 28 Jul 1994
Resigned 31 Dec 2012

Persons with significant control

2

Heslington, YorkYO10 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Heslington, YorkYO10 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2022
CC04CC04
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
22 August 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Legacy
11 March 2019
SH20SH20
Legacy
11 March 2019
CAP-SSCAP-SS
Resolution
11 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Auditors Resignation Company
22 March 2017
AUDAUD
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Resolution
8 November 2012
RESOLUTIONSResolutions
Resolution
6 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Legacy
12 August 2008
288cChange of Particulars
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Miscellaneous
4 August 2006
MISCMISC
Legacy
12 June 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
123Notice of Increase in Nominal Capital
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Resolution
22 June 1996
RESOLUTIONSResolutions
Resolution
22 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
15 September 1995
363aAnnual Return
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
225(1)225(1)
Legacy
19 October 1994
288288
Legacy
19 September 1994
288288
Memorandum Articles
8 August 1994
MEM/ARTSMEM/ARTS
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
88(2)R88(2)R
Legacy
8 August 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
224224
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Incorporation Company
15 June 1994
NEWINCIncorporation